Shortcuts

Vissaga Limited

Type: NZ Limited Company (Ltd)
9429038920240
NZBN
565294
Company Number
Registered
Company Status
Current address
22b Esplanade
Sumner
Christchurch 8081
New Zealand
Registered & physical & service address used since 30 Apr 2012
22b Esplanade
Sumner
Christchurch 8081
New Zealand
Postal & office & delivery address used since 04 Apr 2019

Vissaga Limited, a registered company, was started on 06 Jan 1993. 9429038920240 is the NZ business identifier it was issued. The company has been managed by 5 directors: Timothy V. - an active director whose contract started on 06 Jan 1993,
Jonathan Paul Visser - an active director whose contract started on 06 Jan 1993,
Freidrich Johann Visser - an inactive director whose contract started on 11 Jan 2007 and was terminated on 01 Aug 2009,
Stephen Thomas Visser - an inactive director whose contract started on 11 Jan 2007 and was terminated on 01 Aug 2009,
Kim Franklin - an inactive director whose contract started on 09 May 1996 and was terminated on 07 Aug 1996.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 22B Esplanade, Sumner, Christchurch, 8081 (types include: postal, office).
Vissaga Limited had been using Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 as their registered address up until 30 Apr 2012.
Past names for this company, as we identified at BizDb, included: from 09 Nov 2006 to 17 May 2013 they were named Zummo Distribution (Nz) Limited, from 06 Jan 1993 to 09 Nov 2006 they were named Hitman Studios Limited.
A total of 29844 shares are issued to 2 shareholders (2 groups). The first group is comprised of 14922 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 14922 shares (50%).

Addresses

Principal place of activity

22b Esplanade, Sumner, Christchurch, 8081 New Zealand


Previous addresses

Address #1: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand

Registered & physical address used from 20 Apr 2009 to 30 Apr 2012

Address #2: 208 Cashel Street, Christchurch 1

Registered address used from 13 May 1999 to 20 Apr 2009

Address #3: 208 Cashel Street, Christchurch 1

Physical address used from 07 May 1999 to 07 May 1999

Address #4: 622b Ferry Road, Woolston, Christchurch

Physical address used from 07 May 1999 to 20 Apr 2009

Address #5: 35a Rutland Street, Christchurch

Registered address used from 01 Apr 1995 to 13 May 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 29844

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 07 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14922
Individual Visser, Timothy Mark
Shares Allocation #2 Number of Shares: 14922
Individual Visser, Jonathan Paul Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Visser, Freidrich Johann Christchurch

New Zealand
Individual Visser, Helen Lois Christchurch

New Zealand
Individual Visser, Stephen Thomas Christchurch

New Zealand
Directors

Timothy V. - Director

Appointment date: 06 Jan 1993


Jonathan Paul Visser - Director

Appointment date: 06 Jan 1993

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 07 Apr 2023

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Apr 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Apr 2016

Address: Hamilton, 3281 New Zealand

Address used since 01 Apr 2019


Freidrich Johann Visser - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 01 Aug 2009

Address: Christchurch,

Address used since 11 Jan 2007


Stephen Thomas Visser - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 01 Aug 2009

Address: Christchurch, 8041 New Zealand

Address used since 11 Jan 2007


Kim Franklin - Director (Inactive)

Appointment date: 09 May 1996

Termination date: 07 Aug 1996

Address: Spreydon, Christchurch,

Address used since 09 May 1996

Nearby companies

Axios Property Management Limited
22b Esplanade

Dwclan Investments Limited
2 Burgess Street

Brownlee Hospo Limited
19 Marriner Street

4 Winds International.com Limited
5/9 Burgess Street

Smart Futures Limited
1 Wakefield Avenue

Barr Industrial Limited
25 Nayland Street